Dissolved
Dissolved 2017-07-03
Company Information for BARNHAVEN LIMITED
LONDON, EC2P,
|
Company Registration Number
05548688
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
BARNHAVEN LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 05548688 | |
---|---|---|
Date formed | 2005-08-30 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-08-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
BARNHAVEN FARM LIMITED | UNITY CHAMBERS 34 HIGH EAST STREET DORCHESTER DORSET DT1 1HA | Active | Company formed on the 2015-06-03 | |
BARNHAVEN LLC | 1125 S 4TH ST INDEPENDENCE OR 97351 | Active | Company formed on the 2017-11-28 |
Officer | Role | Date Appointed |
---|---|---|
LEE COURTNEY WOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN SHAWYER |
Director | ||
EMILY DANIELS |
Company Secretary | ||
MICHAEL ROBERT EDWARDS |
Director | ||
T J NEWMAN & CO LIMITED |
Company Secretary | ||
MICHAEL ROBERT EDWARDS |
Director | ||
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COURTNEY JANE LTD | Director | 2016-06-09 | CURRENT | 2016-06-09 | Active | |
WALLBROOK LTD | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active | |
HUNTER AND STONE LTD | Director | 2014-06-09 | CURRENT | 2014-06-09 | Active | |
HERTINGFORDBURY ROAD LIMITED | Director | 2014-05-29 | CURRENT | 2014-05-29 | Active | |
HARVEST COURT RESIDENTS LIMITED | Director | 2013-05-22 | CURRENT | 1999-02-11 | Active | |
DATUM CONTRACTS AND CONSTRUCTION MANAGEMENT LIMITED | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active | |
FST LAND SOLUTIONS LIMITED | Director | 2011-01-25 | CURRENT | 2011-01-25 | Dissolved 2018-02-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM KPF ADVISORY 2 VICTORIA SQUARE ST ALBANS HERTS AL1 3TF | |
LIQ MISC OC | COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM FIVE WAYS, 57/59 HATFIELD ROAD POTTERS BAR HERTFORDSHIRE EN6 1HS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 16/09/13 STATEMENT OF CAPITAL;GBP 8 | |
AR01 | 30/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COURTNEY WOOD / 01/06/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN SHAWYER | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILY DANIELS | |
AR01 | 30/08/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE COURTNEY WOOD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SHAWYER / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EMILY DANIELS / 01/10/2009 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/09 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288b | APPOINTMENT TERMINATED DIRECTOR MICHAEL EDWARDS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | SECRETARY APPOINTED EMILY DANIELS | |
288b | APPOINTMENT TERMINATED SECRETARY T J NEWMAN & CO LIMITED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/02/07--------- £ SI 2@1=2 £ IC 6/8 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/01/07--------- £ SI 4@1=4 £ IC 2/6 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-01-25 |
Notice of Intended Dividends | 2016-08-12 |
Meetings of Creditors | 2015-05-13 |
Appointment of Liquidators | 2014-05-14 |
Resolutions for Winding-up | 2014-05-14 |
Proposal to Strike Off | 2011-08-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NEAL CHARLES WILTON | |
LEGAL CHARGE | Satisfied | RICHARD STORY | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | CLOSE BROTHERS LIMITED |
Creditors Due Within One Year | 2012-08-31 | £ 1,560,976 |
---|---|---|
Creditors Due Within One Year | 2011-08-31 | £ 4,600,835 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BARNHAVEN LIMITED
Cash Bank In Hand | 2012-08-31 | £ 8,580 |
---|---|---|
Current Assets | 2012-08-31 | £ 1,511,588 |
Current Assets | 2011-08-31 | £ 3,559,717 |
Debtors | 2012-08-31 | £ 3,008 |
Stocks Inventory | 2012-08-31 | £ 1,500,000 |
Stocks Inventory | 2011-08-31 | £ 3,559,717 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as BARNHAVEN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BARNHAVEN LIMITED | Event Date | 2017-01-19 |
Place of meeting: 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Date of meeting: 21 March 2017. Time of members' meeting: 10:30 am. Time of creditors' meeting: 11:00 am. Pursuant to Section 106 of the Insolvency Act 1986 (as amended), Final Meetings of the members and creditors of the Company will be held at the place, date and times specified above for the purpose of having an account of the winding-up laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators, and releasing the Joint Liquidators from office. A member or creditor entitled to attend and vote may appoint a proxy, who need not also be a member or creditor, to attend and vote for them. Any proxies to be used at the Meetings and creditors proofs of debt (unless previously submitted), must be lodged with the Joint Liquidators no later than 12:00 pm on the business day before the meeting . Date of Appointment: 1 May 2014 Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BARNHAVEN LIMITED | Event Date | 2016-08-08 |
Final Date for Proving: 8 September 2016. The liquidators intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. Date of Appointment: 1 May 2014 Joint Liquidator's Name and Address: Amanda Wade (IP No. 9442) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BARNHAVEN LIMITED | Event Date | 2015-05-11 |
A meeting of creditors under Rule 4.54 of the Insolvency Rules 1986 will take place at Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB on 19 June 2015 at 10.00 am for the purpose of considering the following resolution:- That the basis of the joint liquidators remuneration be agreed by reference to the time properly given by the joint liquidators and their staff in attending to matters arising in the liquidation. Proofs and proxies must be lodged at Grant Thornton UK LLP , 4 Hardman Square, Spinningfields, Manchester, M3 3EB , or at the below email address, not later than 12.00 noon on the business day before the date fixed for the meeting to entitle creditors to vote. Date of appointment: 19 December 2014. Office Holder details: Amanda Wade and Kevin J Hellard, (IP Nos. 9422 and 8833), of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester M3 3EB. Alternative contact: Kim Edwards, Email: kim.edwards@uk.gt.com Tel: 0161 953 6490. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BARNHAVEN LIMITED | Event Date | 2014-12-02 |
Nature of Business: Construction Nature of Business: Retail Nature of Business: Marketing Nature of Business: Online Nature of Business: Recycling I hereby give notice pursuant to section 106 of the Insolvency Act 1986 , that the final meeting of the companies and the final meeting of creditors of the above named companies will be held at 2 Victoria Square, St Albans, Herts, AL1 3TF on 8 February 2015 at 10.00 am and 10.30 am respectively, for the purpose of laying before the meetings an account showing how the winding up has been conducted and the companys property disposed of and hearing any explanation that may be given by the Liquidator and to determine whether the Liquidator should have his release. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the company. Proxies for use at either of the meetings must be lodged at my offices at 2 Victoria Square, St Albans, Herts, AL1 3TF no later than 12.00 noon on the business day preceding the date of the meetings. Peter Hollis , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BARNHAVEN LIMITED | Event Date | 2014-05-01 |
Peter Hollis , KPF Advisory, 2 Victoria Square, St Albans, Hertfordshire AL1 3TF . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BARNHAVEN LIMITED | Event Date | 2014-05-01 |
(Pursuant to section 283 of the Companies Act 2006 and 84(1) of the Insolvency Act 1986) At a General Meeting of the above named Company, duly convened, and held at 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , on 1 May 2014 , at 10.00 am, the following resolutions were duly passed: As a Special Resolution That the Company be wound up voluntarily; As an Ordinary Resolution That Peter Hollis of KPF Advisory , 2 Victoria Square, St Albans, Hertfordshire AL1 3TF , be and he is hereby appointed Liquidator for the purposes of such winding up. Lee Wood , Chair of the Meeting : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BARNHAVEN LIMITED | Event Date | 2011-08-30 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |